Company NameKnowledge Solutions Limited
Company StatusDissolved
Company Number03002267
CategoryPrivate Limited Company
Incorporation Date16 December 1994(29 years, 4 months ago)
Dissolution Date16 September 1997 (26 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameTarandeep Sehmi
NationalityBritish
StatusClosed
Appointed16 December 1994(same day as company formation)
RoleSales Executive
Correspondence Address37 Templeman Road
Hanwell
London
W7 1AS
Director NameJulian Swift
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1994(3 days after company formation)
Appointment Duration2 years, 9 months (closed 16 September 1997)
RoleComputer Services
Correspondence Address37 Templeman Road
Hanwell
London
W7 1AS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 December 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 December 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address72 Bilton Road
Perivle
Greenford
Middlesex
UB6 7DE
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
27 May 1997First Gazette notice for voluntary strike-off (1 page)
16 April 1997Full accounts made up to 31 December 1996 (8 pages)
14 April 1997Application for striking-off (1 page)
7 April 1997Registered office changed on 07/04/97 from: suite 7 sil davis research house fraser road perivale middlesex UB6 7AQ (1 page)
3 January 1997Return made up to 16/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 June 1996Full accounts made up to 31 December 1995 (14 pages)
14 May 1996Registered office changed on 14/05/96 from: 85 high street chesham buckinghamshire HP5 1DE (1 page)
5 January 1996Return made up to 16/12/95; full list of members (6 pages)
13 October 1995Registered office changed on 13/10/95 from: 10 brook court brooke road south brentford TW8 0NY (1 page)